Advanced company searchLink opens in new window

KAVNIK PROPERTIES LTD

Company number 08755241

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
17 May 2017 MR01 Registration of a charge with Charles court order to extend. Charge code 087552410005, created on 8 August 2016
20 Jan 2017 MR01 Registration of charge 087552410004, created on 3 January 2017
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates
06 May 2016 MR01 Registration of charge 087552410003, created on 5 May 2016
03 Feb 2016 MR01 Registration of charge 087552410002, created on 26 January 2016
28 Jan 2016 MR01 Registration of charge 087552410001, created on 12 January 2016
29 Oct 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
29 Oct 2015 CH01 Director's details changed for Mr Raju Nagji on 29 October 2015
29 Oct 2015 CH01 Director's details changed for Mrs Nisha Nagji on 29 October 2015
29 Oct 2015 AD01 Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW to Suite a Tudor Court 73 Woodside Road Amersham Buckinghamshire HP6 6AA on 29 October 2015
27 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
25 Jun 2015 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016
16 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
15 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
14 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
23 Dec 2013 AP01 Appointment of Mr Raj Nagji as a director
23 Dec 2013 TM01 Termination of appointment of Raj Nagji as a director
30 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-30
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted